- Company Overview for INSPIRE SENSORY AND OUTREACH SERVICES CIC (08026722)
- Filing history for INSPIRE SENSORY AND OUTREACH SERVICES CIC (08026722)
- People for INSPIRE SENSORY AND OUTREACH SERVICES CIC (08026722)
- Charges for INSPIRE SENSORY AND OUTREACH SERVICES CIC (08026722)
- More for INSPIRE SENSORY AND OUTREACH SERVICES CIC (08026722)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2021 | DS01 | Application to strike the company off the register | |
29 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
24 Jun 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
12 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Apr 2018 | PSC07 | Cessation of Jane Ruth Nelson as a person with significant control on 19 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
20 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
22 Dec 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
29 Sep 2015 | TM01 | Termination of appointment of Jeevanandham Konar as a director on 15 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Jane Ruth Nelson as a director on 16 September 2015 | |
24 Jul 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
04 Jul 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
15 Apr 2014 | AR01 | Annual return made up to 11 April 2014 with full list of shareholders | |
18 Nov 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
07 Jan 2013 | AP01 | Appointment of Miss Leanne Stache as a director on 7 January 2013 | |
05 Nov 2012 | TM01 | Termination of appointment of Diane Round as a director on 2 November 2012 |